Company Name1675 Logistics Limited
Company StatusActive
Company Number01955622
CategoryPrivate Limited Company
Incorporation Date7 November 1985(38 years, 5 months ago)
Previous NamesToasted Oat Company Limited and OSO Foods Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr John Edward Lea
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Western Mills
Crewe
Cheshire
CW2 6HP
Director NameMr David Wallace Baxter
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(32 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Western Mills
Crewe
Cheshire
CW2 6HP
Director NameMr James John Lea
Date of BirthAugust 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed30 November 2017(32 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Western Mills
Crewe
Cheshire
CW2 6HP
Director NameMr John Mark Borrowdale
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(32 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Western Mills
Crewe
Cheshire
CW2 6HP
Director NameMr Derek Charles Croucher
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(32 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Western Mills
Crewe
Cheshire
CW2 6HP
Director NameMr Mark Thomas Cookson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(37 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorth Western Mills
Crewe
Cheshire
CW2 6HP
Secretary NameMr Mark Thomas Cookson
StatusCurrent
Appointed27 April 2023(37 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Correspondence AddressNorth Western Mills
Crewe
Cheshire
CW2 6HP
Director NameMr Philip Lea
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 27 July 2001)
RoleConsulting Engineer
Correspondence Address46 Richmond Village
St Josephs Way
Nantwich
Cheshire
Cw5
Secretary NameAlan Gordon Jones
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address9 Gingerbread Lane
Nantwich
Cheshire
CW5 6NH
Secretary NameMr David Warr
NationalityBritish
StatusResigned
Appointed01 November 1994(8 years, 12 months after company formation)
Appointment Duration24 years, 1 month (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Western Mills
Crewe
Cheshire
CW2 6HP
Director NameMr David Warr
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(32 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Western Mills
Crewe
Cheshire
CW2 6HP
Secretary NameMr Peter Matthew Mellor
StatusResigned
Appointed01 December 2018(33 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 27 April 2023)
RoleCompany Director
Correspondence AddressNorth Western Mills
Crewe
Cheshire
CW2 6HP
Director NameMr Peter Matthew Mellor
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(33 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 April 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorth Western Mills
Crewe
Cheshire
CW2 6HP

Contact

Websitemorningfoods.com
Telephone01270 213261
Telephone regionCrewe

Location

Registered AddressNorth Western Mills
Crewe
Cheshire
CW2 6HP
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe South
Built Up AreaCrewe
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Morning Foods LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Filing History

29 December 2020Confirmation statement made on 29 December 2020 with updates (4 pages)
8 April 2020Accounts for a small company made up to 31 July 2019 (9 pages)
30 December 2019Director's details changed for Mr Peter Matthew Mellor on 29 November 2019 (2 pages)
30 December 2019Confirmation statement made on 29 December 2019 with updates (4 pages)
28 June 2019Termination of appointment of David Warr as a director on 28 June 2019 (1 page)
28 June 2019Appointment of Mr Peter Matthew Mellor as a director on 28 June 2019 (2 pages)
16 April 2019Accounts for a small company made up to 31 July 2018 (9 pages)
8 January 2019Director's details changed for Mr James John Lea on 29 December 2018 (2 pages)
8 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
8 January 2019Director's details changed for Mr John Edward Lea on 29 December 2018 (2 pages)
12 December 2018Termination of appointment of David Warr as a secretary on 1 December 2018 (1 page)
12 December 2018Appointment of Mr Peter Matthew Mellor as a secretary on 1 December 2018 (2 pages)
3 May 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
4 January 2018Confirmation statement made on 29 December 2017 with updates (3 pages)
4 January 2018Confirmation statement made on 29 December 2017 with updates (3 pages)
11 December 2017Appointment of Mr Derek Charles Croucher as a director on 8 December 2017 (2 pages)
11 December 2017Appointment of Mr Derek Charles Croucher as a director on 8 December 2017 (2 pages)
1 December 2017Appointment of Mr John Borrowdale as a director on 30 November 2017 (2 pages)
1 December 2017Appointment of Mr James John Lea as a director on 30 November 2017 (2 pages)
1 December 2017Appointment of Mr David Wallace Baxter as a director on 30 November 2017 (2 pages)
1 December 2017Appointment of Mr David Warr as a director on 30 November 2017 (2 pages)
1 December 2017Appointment of Mr David Warr as a director on 30 November 2017 (2 pages)
1 December 2017Appointment of Mr John Borrowdale as a director on 30 November 2017 (2 pages)
1 December 2017Appointment of Mr James John Lea as a director on 30 November 2017 (2 pages)
1 December 2017Appointment of Mr David Wallace Baxter as a director on 30 November 2017 (2 pages)
27 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-20
(2 pages)
27 November 2017Change of name notice (2 pages)
27 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-20
(2 pages)
27 November 2017Change of name notice (2 pages)
16 November 2017Change of name notice (2 pages)
16 November 2017Change of name notice (2 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (8 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (8 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
27 April 2016Accounts for a small company made up to 31 July 2015 (5 pages)
27 April 2016Accounts for a small company made up to 31 July 2015 (5 pages)
18 April 2016Director's details changed for Mr John Edward Lea on 1 April 2016 (2 pages)
18 April 2016Director's details changed for Mr John Edward Lea on 1 April 2016 (2 pages)
18 April 2016Secretary's details changed for Mr David Warr on 1 April 2016 (1 page)
18 April 2016Secretary's details changed for Mr David Warr on 1 April 2016 (1 page)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
1 May 2015Accounts for a small company made up to 31 July 2014 (5 pages)
1 May 2015Accounts for a small company made up to 31 July 2014 (5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
2 May 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
2 May 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
30 January 2014Secretary's details changed for Mr David Warr on 3 December 2013 (1 page)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 January 2014Secretary's details changed for Mr David Warr on 3 December 2013 (1 page)
30 January 2014Secretary's details changed for Mr David Warr on 3 December 2013 (1 page)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
13 August 2013Change of name notice (2 pages)
13 August 2013Company name changed toasted oat company LIMITED\certificate issued on 13/08/13
  • RES15 ‐ Change company name resolution on 2013-08-05
(2 pages)
13 August 2013Change of name notice (2 pages)
13 August 2013Company name changed toasted oat company LIMITED\certificate issued on 13/08/13
  • RES15 ‐ Change company name resolution on 2013-08-05
(2 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
17 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
16 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
16 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 May 2008Full accounts made up to 31 July 2007 (5 pages)
15 May 2008Full accounts made up to 31 July 2007 (5 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 May 2007Full accounts made up to 31 July 2006 (5 pages)
23 May 2007Full accounts made up to 31 July 2006 (5 pages)
11 January 2007Return made up to 31/12/06; full list of members (6 pages)
11 January 2007Return made up to 31/12/06; full list of members (6 pages)
22 May 2006Full accounts made up to 31 July 2005 (5 pages)
22 May 2006Full accounts made up to 31 July 2005 (5 pages)
1 February 2006Return made up to 31/12/05; full list of members (6 pages)
1 February 2006Return made up to 31/12/05; full list of members (6 pages)
17 May 2005Full accounts made up to 31 July 2004 (5 pages)
17 May 2005Full accounts made up to 31 July 2004 (5 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
21 May 2004Full accounts made up to 31 July 2003 (5 pages)
21 May 2004Full accounts made up to 31 July 2003 (5 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
27 April 2003Full accounts made up to 31 July 2002 (5 pages)
27 April 2003Full accounts made up to 31 July 2002 (5 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 May 2002Full accounts made up to 31 July 2001 (5 pages)
7 May 2002Full accounts made up to 31 July 2001 (5 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
9 May 2001Full accounts made up to 31 July 2000 (5 pages)
9 May 2001Full accounts made up to 31 July 2000 (5 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2000Full accounts made up to 31 July 1999 (5 pages)
10 May 2000Full accounts made up to 31 July 1999 (5 pages)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
9 May 1999Full accounts made up to 31 July 1998 (5 pages)
9 May 1999Full accounts made up to 31 July 1998 (5 pages)
31 January 1999Return made up to 31/12/98; no change of members (4 pages)
31 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 May 1998Full accounts made up to 31 July 1997 (5 pages)
18 May 1998Full accounts made up to 31 July 1997 (5 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 May 1997Full accounts made up to 31 July 1996 (5 pages)
13 May 1997Full accounts made up to 31 July 1996 (5 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 August 1996Full accounts made up to 31 October 1995 (5 pages)
21 August 1996Full accounts made up to 31 October 1995 (5 pages)
4 April 1996Accounting reference date shortened from 30/10 to 31/07 (1 page)
4 April 1996Accounting reference date shortened from 30/10 to 31/07 (1 page)
19 February 1996Return made up to 31/12/95; no change of members (4 pages)
19 February 1996Return made up to 31/12/95; no change of members (4 pages)
7 August 1995Full accounts made up to 31 October 1994 (5 pages)
7 August 1995Full accounts made up to 31 October 1994 (5 pages)